Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYBRID BIOSYSTEMS LIMITED
Company Information for

HYBRID BIOSYSTEMS LIMITED

AKAMIS HOUSE, THE QUADRANT, ABINGDON, OX14 3YS,
Company Registration Number
03421781
Private Limited Company
Active

Company Overview

About Hybrid Biosystems Ltd
HYBRID BIOSYSTEMS LIMITED was founded on 1997-08-19 and has its registered office in Abingdon. The organisation's status is listed as "Active". Hybrid Biosystems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HYBRID BIOSYSTEMS LIMITED
 
Legal Registered Office
AKAMIS HOUSE
THE QUADRANT
ABINGDON
OX14 3YS
Other companies in OX14
 
Previous Names
HYBRID SYSTEMS LIMITED13/11/2009
Filing Information
Company Number 03421781
Company ID Number 03421781
Date formed 1997-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2024
Account next due 31/08/2026
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
Last Datalog update: 2025-03-05 08:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYBRID BIOSYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYBRID BIOSYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PRIYA MANDE
Company Secretary 2018-02-01
JOHN WILLIAM BEADLE
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE KENNEDY
Company Secretary 2017-04-14 2018-02-01
THEODORA HAROLD
Company Secretary 2010-06-22 2017-04-14
DAVID COLEMAN
Director 2010-07-10 2010-12-15
KERRY DAVID FISHER
Director 1999-04-02 2010-12-15
PHIL L'HUILLIER
Director 2005-11-04 2010-12-15
PHILLIP JOHN L'HUILLIER
Director 2010-12-15 2010-12-15
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2009-04-01 2010-12-15
LEONARD WILLIAM SEYMOUR
Director 1997-08-21 2010-12-15
SIMON CHARLES ALEXANDER FREEMAN
Director 2000-12-18 2010-07-09
JUDITH ANNE WESSELBAUM
Company Secretary 2009-02-01 2010-06-22
GABOR MICHAEL RUBANYI
Director 2006-02-01 2009-04-28
MARK ANDREW PAYTON
Director 2007-12-07 2009-04-01
LEONARD WILLIAM SEYMOUR
Company Secretary 1999-05-31 2009-02-01
JOHN KENNETH WALL
Director 2003-05-19 2007-02-23
VICTORIA ANN JOHN
Director 2003-11-21 2005-11-04
CHRISTINE STEVENS
Director 2000-12-18 2003-11-14
MARK JOHN JOSEPH ROBERTS
Company Secretary 1997-08-27 1999-05-24
MARK JOHN JOSEPH ROBERTS
Director 1997-08-27 1999-05-24
SUZANNE BREWER
Nominated Secretary 1997-08-19 1997-08-27
KEVIN BREWER
Nominated Director 1997-08-19 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BEADLE AKAMIS BIO LIMITED Director 2009-05-21 CURRENT 2006-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2024-07-29CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-08-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Psioxus House 4 -10 the Quadrant Barton Lane Abingdon OX14 3YS England
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-07-14AP01DIRECTOR APPOINTED MR HOWARD E DAVIS
2022-07-13AP01DIRECTOR APPOINTED MR J.DUNCAN HIGGONS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BEADLE
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BEADLE
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-02-02AP03Appointment of Ms Priya Mande as company secretary on 2018-02-01
2018-02-02TM02Termination of appointment of Madeleine Kennedy on 2018-02-01
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM 154B Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD
2017-04-27AP03Appointment of Mrs Madeleine Kennedy as company secretary on 2017-04-14
2017-04-27TM02Termination of appointment of Theodora Harold on 2017-04-14
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 14909.7
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 14909.7
2015-08-24AR0119/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Doctor Jonh William Beadle on 2015-08-18
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 14909.7
2014-08-22AR0119/08/14 ANNUAL RETURN FULL LIST
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-09-03AR0119/08/13 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM 5 New Street Square London EC4A 3TW
2012-10-02AR0119/08/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0119/08/11 ANNUAL RETURN FULL LIST
2011-09-29CH01Director's details changed for Doctor Jonh William Beadle on 2010-12-14
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP L'HUILLIER
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-03AP01DIRECTOR APPOINTED DR PHILLIP JOHN L'HUILLIER
2011-02-09MISCSECTION 519
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM BIRMINGHAM RESEARCH PARK VINCENT DRIVE BIRMINGHAM B15 2SQ
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHIL L'HUILLIER
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KERRY FISHER
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SEYMOUR
2011-01-11RES01ADOPT ARTICLES 14/12/2010
2011-01-11RES12VARYING SHARE RIGHTS AND NAMES
2011-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11SH0114/12/10 STATEMENT OF CAPITAL GBP 14909.70
2011-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-10AA01PREVEXT FROM 31/08/2010 TO 30/11/2010
2010-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-21SH0114/10/10 STATEMENT OF CAPITAL GBP 13777.87
2010-09-08AR0119/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY DAVID FISHER / 19/08/2010
2010-09-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MERCIA FUND MANAGEMENT (NOMINEES) LIMITED / 19/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEONARD WILLIAM SEYMOUR / 19/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHIL L'HUILLIER / 19/08/2010
2010-07-26AP01DIRECTOR APPOINTED DAVID COLEMAN
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREEMAN
2010-07-14AP03SECRETARY APPOINTED THEODORA HAROLD
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY JUDITH WESSELBAUM
2010-05-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-14RES13SECTION 175 03/04/2010
2010-04-14SH0108/04/10 STATEMENT OF CAPITAL GBP 12553.95
2010-04-14SH0103/04/10 STATEMENT OF CAPITAL GBP 10863.84
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-13RES15CHANGE OF NAME 12/10/2009
2009-11-13CERTNMCOMPANY NAME CHANGED HYBRID SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/11/09
2009-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-24123NC INC ALREADY ADJUSTED 11/08/09
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-17RES01ALTER MEM AND ARTS 15/07/2009
2009-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-05-08288aSECRETARY APPOINTED JUDITH ANNE WESSELBAUM
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR GABOR RUBANYI
2009-04-03288aDIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MARK PAYTON
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY LEONARD SEYMOUR
2008-09-16288aDIRECTOR APPOINTED DOCTOR JONH WILLIAM BEADLE
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-06-30MEM/ARTSARTICLES OF ASSOCIATION
2008-06-30123NC INC ALREADY ADJUSTED 05/06/08
2008-06-30RES01ALTER ARTICLES 05/06/2008
2008-06-30RES04GBP NC 10000/12000 05/06/2008
2008-06-13363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2008-01-07288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2007-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HYBRID BIOSYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYBRID BIOSYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-20 Satisfied THE MERCIA FUND 2
Intangible Assets
Patents
We have not found any records of HYBRID BIOSYSTEMS LIMITED registering or being granted any patents
Domain Names

HYBRID BIOSYSTEMS LIMITED owns 1 domain names.

hybridbiosystems.co.uk  

Trademarks
We have not found any records of HYBRID BIOSYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYBRID BIOSYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HYBRID BIOSYSTEMS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HYBRID BIOSYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYBRID BIOSYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYBRID BIOSYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.